SOMETIMES WE ALL NEED SUPPORT

04246515
ST CEDDS HOUSE PRINCES ROAD MALDON ESSEX CM9 5NY

Documents

Documents
Date Category Description Pages
16 Jun 2015 gazette Gazette Dissolved Compulsory 1 Buy now
30 Dec 2014 gazette Gazette Notice Compulsory 1 Buy now
03 Dec 2013 accounts Annual Accounts 13 Buy now
26 Sep 2013 annual-return Annual Return 4 Buy now
26 Sep 2013 officers Appointment of director (Ms Sarah Jayne Burrell) 2 Buy now
26 Sep 2013 officers Appointment of director (Ms Sarah Jayne Burrell) 2 Buy now
26 Sep 2013 officers Termination of appointment of director (Pamela House) 1 Buy now
11 Feb 2013 accounts Annual Accounts 13 Buy now
30 Aug 2012 annual-return Annual Return 4 Buy now
30 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Aug 2012 officers Termination of appointment of director (Jannine Rose) 1 Buy now
29 Dec 2011 accounts Annual Accounts 4 Buy now
30 Aug 2011 annual-return Annual Return 4 Buy now
30 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Aug 2011 officers Change of particulars for director (Margaret Anne Pearce) 2 Buy now
19 Aug 2011 officers Appointment of director (Mr Douglas Eric Thomas) 2 Buy now
19 Aug 2011 officers Appointment of director (Mrs Pamela House) 2 Buy now
19 Aug 2011 officers Termination of appointment of director (Paul Nagle) 1 Buy now
16 Aug 2011 officers Change of particulars for director (Lady Jannine Rose) 2 Buy now
07 Jun 2011 accounts Annual Accounts 9 Buy now
07 Jun 2011 annual-return Annual Return 15 Buy now
07 Jun 2011 annual-return Annual Return 10 Buy now
06 Jun 2011 restoration Administrative Restoration Company 3 Buy now
15 Mar 2011 gazette Gazette Dissolved Compulsory 1 Buy now
30 Nov 2010 gazette Gazette Notice Compulsory 1 Buy now
17 Sep 2010 officers Termination of appointment of director (Robert Hawkins) 1 Buy now
17 Sep 2010 officers Termination of appointment of director (Penelope Channer) 1 Buy now
03 Feb 2010 accounts Annual Accounts 9 Buy now
17 Sep 2009 annual-return Annual return made up to 02/08/09 3 Buy now
15 Sep 2009 officers Appointment terminated director lyndsay smith 1 Buy now
02 Sep 2009 officers Director appointed mr paul nagle 1 Buy now
01 Sep 2009 officers Director appointed lady jannine rose 1 Buy now
01 Sep 2009 officers Director appointed mr robert hawkins 1 Buy now
18 Aug 2009 officers Appointment terminated director joyce woodham 1 Buy now
18 Aug 2009 officers Appointment terminated director kathleen mcmahon 1 Buy now
18 Aug 2009 officers Appointment terminated director emma mercer 1 Buy now
18 Aug 2009 officers Appointment terminated director thomas kelly 1 Buy now
31 Jan 2009 accounts Annual Accounts 9 Buy now
06 Aug 2008 annual-return Annual return made up to 02/08/08 4 Buy now
04 Aug 2008 officers Secretary appointed mrs margaret anne pearce 1 Buy now
01 Aug 2008 officers Appointment terminated secretary julia dowling 1 Buy now
25 Jun 2008 annual-return Annual return made up to 05/07/07 4 Buy now
31 Jan 2008 accounts Annual Accounts 9 Buy now
21 Feb 2007 accounts Annual Accounts 9 Buy now
05 Sep 2006 officers New director appointed 2 Buy now
25 Aug 2006 annual-return Annual return made up to 05/07/06 2 Buy now
25 Aug 2006 officers Director resigned 1 Buy now
25 Aug 2006 officers Director resigned 1 Buy now
01 Feb 2006 accounts Annual Accounts 5 Buy now
16 Sep 2005 officers New director appointed 2 Buy now
16 Sep 2005 officers New director appointed 2 Buy now
06 Sep 2005 annual-return Annual return made up to 05/07/05 2 Buy now
03 Feb 2005 accounts Annual Accounts 5 Buy now
17 Nov 2004 incorporation Memorandum Articles 4 Buy now
17 Nov 2004 resolution Resolution 1 Buy now
13 Jul 2004 annual-return Annual return made up to 05/07/04 6 Buy now
19 Jan 2004 accounts Annual Accounts 5 Buy now
23 Jul 2003 annual-return Annual return made up to 05/07/03 6 Buy now
27 Mar 2003 accounts Annual Accounts 5 Buy now
16 Aug 2002 annual-return Annual return made up to 05/07/02 6 Buy now
06 Jul 2002 incorporation Memorandum Articles 3 Buy now
06 Jul 2002 resolution Resolution 1 Buy now
12 Feb 2002 address Registered office changed on 12/02/02 from: 68 high street, saffron walden, essex CB10 1AD 1 Buy now
10 Jan 2002 accounts Accounting reference date shortened from 31/07/02 to 31/03/02 1 Buy now
29 Nov 2001 officers New director appointed 2 Buy now
20 Nov 2001 officers Secretary resigned;director resigned 1 Buy now
20 Nov 2001 officers Director resigned 1 Buy now
20 Nov 2001 officers New director appointed 2 Buy now
20 Nov 2001 officers New director appointed 2 Buy now
20 Nov 2001 officers New director appointed 2 Buy now
20 Nov 2001 officers New director appointed 2 Buy now
20 Nov 2001 officers New director appointed 2 Buy now
20 Nov 2001 officers New director appointed 2 Buy now
20 Nov 2001 officers New secretary appointed 2 Buy now
05 Jul 2001 incorporation Incorporation Company 19 Buy now